-
F.C.I.B. (HOLDINGS) LIMITED - Hexagon House, Grimbald Crag Close, Knaresborough, England, United Kingdom
Company Information
- Company registration number
- 08158508
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Hexagon House
- Grimbald Crag Close
- Knaresborough
- England
- HG5 8PJ
- England Hexagon House, Grimbald Crag Close, Knaresborough, England, HG5 8PJ, England UK
Management
- Managing Directors
- LOWE, Scott
- Company secretaries
- CLARKE, Dean
- CALLIDUS SECRETARIES LIMITED
Company Details
- Type of Business
- ltd
- Incorporated
- 2012-07-26
- Dissolved on
- 2021-05-18
- SIC/NACE
- 82990
Ownership
- Beneficial Owners
- Mr Matthew Peter Finch
- Mr Vincent Gardner
- Mr Paul Thomas Finch
- Verulam Holdings Limited
- Mr Vincent Gardner
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date: 2020-12-31
- Last Date: 2018-12-31
- Annual Return
- Due Date: 2021-07-17
- Last Date: 2020-07-03
-
F.C.I.B. (HOLDINGS) LIMITED Company Description
- F.C.I.B. (HOLDINGS) LIMITED is a ltd registered in United Kingdom with the Company reg no 08158508. Its current trading status is "closed". It was registered 2012-07-26. It has declared SIC or NACE codes as "82990". It has 1 director and 2 secretaries.It can be contacted at Hexagon House .
Get F.C.I.B. (HOLDINGS) LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: F.c.i.b. (Holdings) Limited - Hexagon House, Grimbald Crag Close, Knaresborough, England, United Kingdom
Did you know? kompany provides original and official company documents for F.C.I.B. (HOLDINGS) LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
capital-statement-capital-company-with-date-currency-figure (2021-02-22) - SH19
-
gazette-notice-voluntary (2021-03-02) - GAZ1(A)
-
termination-director-company-with-name-termination-date (2021-03-02) - TM01
-
dissolution-application-strike-off-company (2021-02-22) - DS01
-
resolution (2021-01-28) - RESOLUTIONS
-
legacy (2021-01-28) - CAP-SS
-
legacy (2021-01-28) - SH20
keyboard_arrow_right 2020
-
appoint-person-director-company-with-name-date (2020-12-02) - AP01
-
termination-director-company-with-name-termination-date (2020-10-01) - TM01
-
appoint-person-secretary-company-with-name-date (2020-10-01) - AP03
-
termination-secretary-company-with-name-termination-date (2020-10-01) - TM02
-
mortgage-satisfy-charge-full (2020-07-15) - MR04
-
confirmation-statement-with-no-updates (2020-07-07) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2020-05-28) - AD01
-
termination-director-company-with-name-termination-date (2020-12-02) - TM01
-
termination-director-company-with-name-termination-date (2020-12-03) - TM01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-full (2019-09-03) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2019-08-27) - AD01
-
memorandum-articles (2019-07-29) - MA
-
resolution (2019-07-29) - RESOLUTIONS
-
resolution (2019-07-10) - RESOLUTIONS
-
confirmation-statement-with-no-updates (2019-07-03) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-07-03) - MR01
keyboard_arrow_right 2018
-
change-person-director-company-with-change-date (2018-11-01) - CH01
-
accounts-with-accounts-type-full (2018-08-13) - AA
-
confirmation-statement-with-updates (2018-07-17) - CS01
-
change-corporate-secretary-company-with-change-date (2018-05-17) - CH04
keyboard_arrow_right 2017
-
appoint-corporate-secretary-company-with-name-date (2017-06-09) - AP04
-
confirmation-statement-with-updates (2017-07-25) - CS01
-
accounts-with-accounts-type-full (2017-07-17) - AA
-
notification-of-a-person-with-significant-control (2017-07-27) - PSC02
keyboard_arrow_right 2016
-
appoint-person-director-company-with-name-date (2016-12-08) - AP01
-
appoint-person-secretary-company-with-name-date (2016-12-08) - AP03
-
memorandum-articles (2016-12-07) - MA
-
termination-director-company-with-name-termination-date (2016-12-08) - TM01
-
resolution (2016-12-07) - RESOLUTIONS
-
capital-alter-shares-subdivision (2016-12-04) - SH02
-
capital-allotment-shares (2016-12-04) - SH01
-
change-account-reference-date-company-current-shortened (2016-11-24) - AA01
-
capital-name-of-class-of-shares (2016-11-24) - SH08
-
accounts-with-accounts-type-small (2016-09-08) - AA
-
confirmation-statement-with-updates (2016-08-08) - CS01
-
termination-secretary-company-with-name-termination-date (2016-12-08) - TM02
keyboard_arrow_right 2015
-
change-person-director-company-with-change-date (2015-08-04) - CH01
-
change-person-secretary-company-with-change-date (2015-08-05) - CH03
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-08-24) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-10-03) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-08-01) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-10-16) - AA
-
capital-alter-shares-subdivision (2014-08-31) - SH02
-
resolution (2014-08-14) - RESOLUTIONS
keyboard_arrow_right 2013
-
capital-name-of-class-of-shares (2013-09-19) - SH08
-
capital-allotment-shares (2013-09-19) - SH01
-
resolution (2013-09-19) - RESOLUTIONS
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-08-19) - AR01
-
accounts-with-accounts-type-dormant (2013-08-19) - AA
keyboard_arrow_right 2012
-
change-account-reference-date-company-current-shortened (2012-07-27) - AA01
-
incorporation-company (2012-07-26) - NEWINC